Search icon

LOVE REALTY MANAGEMENT CORP.

Company Details

Name: LOVE REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571678
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 550 MAMARONECK AVE STE 501, Harrison, NY, United States, 10528
Principal Address: 550 MAMARONECK AVE STE 501, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOVE REALTY MANAGEMENT CORP. DOS Process Agent 550 MAMARONECK AVE STE 501, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
STEVEN HANDELSMAN Chief Executive Officer PO BOX 28 GEDNEY STATION, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-03-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address PO BOX 28 GEDNEY STATION, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2022-07-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901006081 2023-09-01 BIENNIAL STATEMENT 2023-09-01
190903063090 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170920006083 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150902006666 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912006538 2013-09-12 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139455.00
Total Face Value Of Loan:
139455.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118711.12
Total Face Value Of Loan:
118711.12

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139455
Current Approval Amount:
139455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140140.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118711.12
Current Approval Amount:
118711.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120155.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State